OXSONICS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Satisfaction of charge 085956470001 in full

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-03-06

View Document

25/11/2425 November 2024 Particulars of variation of rights attached to shares

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Memorandum and Articles of Association

View Document

07/11/247 November 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

06/08/246 August 2024 Change of share class name or designation

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Registered office address changed from The Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA United Kingdom to Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB on 2024-03-21

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2023-06-30

View Document

12/03/2412 March 2024 Appointment of Mr George Edward Silvanus Robinson as a director on 2024-03-12

View Document

15/02/2415 February 2024 Termination of appointment of Gene Lino Saragnese as a director on 2024-02-01

View Document

15/02/2415 February 2024 Termination of appointment of Allison Jeynes-Ellis as a director on 2024-02-01

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

25/09/2325 September 2023 Termination of appointment of Glyn Owain Edwards as a director on 2023-09-06

View Document

19/09/2319 September 2023 Registration of charge 085956470001, created on 2023-09-15

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

08/02/238 February 2023 Accounts for a small company made up to 2022-06-30

View Document

16/11/2216 November 2022 Appointment of Mr Jerome Marzinski as a director on 2022-11-01

View Document

28/01/2228 January 2022 Appointment of Mr Gene Lino Saragnese as a director on 2022-01-12

View Document

28/01/2228 January 2022 Termination of appointment of Colin John Story as a director on 2022-01-17

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

01/07/201 July 2020 ADOPT ARTICLES 15/06/2020

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 15/06/20 STATEMENT OF CAPITAL GBP 6869.5232

View Document

28/05/2028 May 2020 20/05/20 STATEMENT OF CAPITAL GBP 4753.6988

View Document

27/05/2027 May 2020 20/05/20 STATEMENT OF CAPITAL GBP 4743.4588

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN JOHN STORY / 17/01/2014

View Document

27/04/1827 April 2018 ALTER ARTICLES 24/11/2017

View Document

27/04/1827 April 2018 ARTICLES OF ASSOCIATION

View Document

14/03/1814 March 2018 16/10/17 STATEMENT OF CAPITAL GBP 4742.6588

View Document

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR GLYN OWAIN EDWARDS

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

02/08/172 August 2017 01/12/16 STATEMENT OF CAPITAL GBP 4836.8244

View Document

02/08/172 August 2017 10/11/16 STATEMENT OF CAPITAL GBP 4463.1344

View Document

02/08/172 August 2017 08/11/16 STATEMENT OF CAPITAL GBP 4274.2344

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/12/161 December 2016 ADOPT ARTICLES 26/10/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/09/1630 September 2016 06/05/16 STATEMENT OF CAPITAL GBP 3298.7644

View Document

12/09/1612 September 2016 SECOND FILED SH01 - 06/05/14 STATEMENT OF CAPITAL GBP 2799.2004

View Document

12/09/1612 September 2016 SECOND FILED SH01 - 28/07/14 STATEMENT OF CAPITAL GBP 3080.00

View Document

12/09/1612 September 2016 SECOND FILED SH01 - 03/04/14 STATEMENT OF CAPITAL GBP 2695.752

View Document

12/09/1612 September 2016 SECOND FILED SH01 - 24/02/14 STATEMENT OF CAPITAL GBP 2359.2004

View Document

12/08/1612 August 2016 SECOND FILING OF AP01 FOR DR COLIN STORY

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CONSTANTIN-CASSIOS COUSSIOS / 26/02/2014

View Document

21/07/1621 July 2016 SECOND FILING OF CH01 FOR CONSTANTIN-CASSIOS COUSSIOS

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN STORY / 20/06/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CONSTANTIN-CASSIOS CASSIOS COUSSIOS / 20/06/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW GERARD WINSTON FROHN / 20/06/2016

View Document

08/04/168 April 2016 ADOPT ARTICLES 24/02/2016

View Document

11/12/1511 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

07/12/157 December 2015 ADOPT ARTICLES 22/08/2014

View Document

27/11/1527 November 2015 ADOPT ARTICLES 17/01/2014

View Document

27/11/1527 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/11/1517 November 2015 SECOND FILING FOR FORM SH01

View Document

12/10/1512 October 2015 22/08/14 STATEMENT OF CAPITAL GBP 3419.7644

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O PINSENT MASONS LLP 5 OLD BAILEY LONDON EC4M 7BA

View Document

05/08/155 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 ADOPT ARTICLES 22/08/2014

View Document

02/09/142 September 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 3080.00

View Document

09/06/149 June 2014 06/05/14 STATEMENT OF CAPITAL GBP 2799.2004

View Document

07/05/147 May 2014 03/04/14 STATEMENT OF CAPITAL GBP 2695.752

View Document

07/05/147 May 2014 24/02/14 STATEMENT OF CAPITAL GBP 2359.2004

View Document

27/02/1427 February 2014 17/01/14 STATEMENT OF CAPITAL GBP 2059.2000

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED DR COLIN STORY

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED PROF CONSTANTIN-CASSIOS COUSSIOS

View Document

24/12/1324 December 2013 SUB-DIVISION 09/12/13

View Document

24/12/1324 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 2000

View Document

24/12/1324 December 2013 SUB-DIVISION 09/12/2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0FB UNITED KINGDOM

View Document

02/12/132 December 2013 DIRECTOR APPOINTED DR MATTHEW GERARD WINSTON FROHN

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCCONVILLE

View Document

03/07/133 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company